Saltdean
Brighton
BN2 8ED
Director Name | Mrs Julie Dawn Bishop |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2015(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11b Nutley Avenue Nutley Avenue Saltdean Brighton BN2 8ED |
Director Name | Mr David Roy Bishop |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11b Nutley Avenue Saltdean Brighton East Sussex BN2 8ED |
Director Name | Mrs Coral Appri Slade |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Bevendean Avenue Bevendean Avenue Saltdean Brighton East Sussex BN2 8LR |
Registered Address | Cherry Lodge Malton Road Cherry Burton Beverley East Yorkshire HU17 7RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Cherry Burton |
Ward | Beverley Rural |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Coral Appri Slade 50.00% Ordinary |
---|---|
50 at £1 | Julie Dawes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £644 |
Cash | £1,591 |
Current Liabilities | £21,840 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
7 November 2023 | Director's details changed for Mrs Julie Dawn Dawes on 18 December 2019 (2 pages) |
---|---|
3 November 2023 | Termination of appointment of Coral Appri Slade as a director on 3 November 2023 (1 page) |
13 October 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
26 September 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
4 October 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
18 May 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
3 October 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
16 June 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
28 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
5 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
29 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
24 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
11 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
11 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
3 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
3 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
20 August 2015 | Appointment of Mrs Coral Appri Slade as a director on 20 August 2015 (2 pages) |
20 August 2015 | Appointment of Mrs Coral Appri Slade as a director on 20 August 2015 (2 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 May 2015 | Termination of appointment of David Roy Bishop as a director on 28 May 2015 (1 page) |
28 May 2015 | Termination of appointment of David Roy Bishop as a director on 28 May 2015 (1 page) |
28 May 2015 | Appointment of Mrs Julie Dawn Dawes as a director on 28 May 2015 (2 pages) |
28 May 2015 | Appointment of Mrs Julie Dawn Dawes as a director on 28 May 2015 (2 pages) |
15 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
21 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 February 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Registered office address changed from Cherry Lodge Malton Road Cherry Burton Bevereley East Yorkshire HU17 7RA United Kingdom on 10 February 2014 (1 page) |
10 February 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Registered office address changed from Cherry Lodge Malton Road Cherry Burton Bevereley East Yorkshire HU17 7RA United Kingdom on 10 February 2014 (1 page) |
10 February 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
5 December 2012 | Incorporation (28 pages) |
5 December 2012 | Incorporation (28 pages) |